About

Registered Number: 04777121
Date of Incorporation: 27/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: 24 Rievaulx, Biddick, Washington, Tyne And Wear, NE38 7JP

 

T. Clennell Ltd was registered on 27 May 2003, it has a status of "Dissolved". We don't currently know the number of employees at this company. Johnson, Yvonne, Clennell, Thomas are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLENNELL, Thomas 27 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Yvonne 27 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 10 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 May 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 15 April 2004
225 - Change of Accounting Reference Date 28 January 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.